Search icon

C.C., L.L.C. - Florida Company Profile

Company Details

Entity Name: C.C., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.C., L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L00000015946
FEI/EIN Number 651061035

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1581 SW Neptune Ave, Port Saint Lucie, FL, 34953, US
Mail Address: 1581 SW Neptune Ave, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Eastabrooks John A Managing Member 1581 SW Neptune Ave, Port Saint Lucie, FL, 34953
EASTABROOKS JOHN Managing Member 1581 NEPTUNE AVE, PT. ST. LUCIE, FL, 34984
Eastabrooks John A Agent 1581 SW Neptune Ave, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 1581 SW Neptune Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1581 SW Neptune Ave, Port Saint Lucie, FL 34953 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Eastabrooks, John A -
CHANGE OF MAILING ADDRESS 2020-05-15 1581 SW Neptune Ave, Port Saint Lucie, FL 34953 -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2010-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-10
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State